Name: | INDIAN PINES FARM MARKET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Mar 2005 (20 years ago) |
Date of dissolution: | 28 Oct 2021 |
Entity Number: | 3175750 |
ZIP code: | 14461 |
County: | Ontario |
Place of Formation: | New York |
Address: | 4679 DEWEY AVENUE, PO BOX 21, GORHAM, NY, United States, 14461 |
Principal Address: | 4679 DEWEY AVE, STANLEY, NY, United States, 14561 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4679 DEWEY AVENUE, PO BOX 21, GORHAM, NY, United States, 14461 |
Name | Role | Address |
---|---|---|
LONNIE L JONES | Chief Executive Officer | 4679 DEWEY AVE, STANLEY, NY, United States, 14561 |
Start date | End date | Type | Value |
---|---|---|---|
2021-04-21 | 2022-04-30 | Address | 4679 DEWEY AVE, STANLEY, NY, 14561, USA (Type of address: Chief Executive Officer) |
2011-04-04 | 2021-04-21 | Address | 2406 STATE ROUTE 54A, PENN YAN, NY, 14527, USA (Type of address: Chief Executive Officer) |
2007-04-10 | 2011-04-04 | Address | 2218 STATE ROUTE 54A, PENN YAN, NY, 14527, USA (Type of address: Chief Executive Officer) |
2007-04-10 | 2022-04-30 | Address | 4679 DEWEY AVENUE, PO BOX 21, GORHAM, NY, 14461, USA (Type of address: Service of Process) |
2005-03-11 | 2021-10-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-03-11 | 2007-04-10 | Address | 4679 DEWEY AVENUE, GORHAM, NY, 14461, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220430000817 | 2021-10-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-10-28 |
210421060235 | 2021-04-21 | BIENNIAL STATEMENT | 2021-03-01 |
190314060081 | 2019-03-14 | BIENNIAL STATEMENT | 2019-03-01 |
170313006027 | 2017-03-13 | BIENNIAL STATEMENT | 2017-03-01 |
150311006222 | 2015-03-11 | BIENNIAL STATEMENT | 2015-03-01 |
130315006158 | 2013-03-15 | BIENNIAL STATEMENT | 2013-03-01 |
110404002564 | 2011-04-04 | BIENNIAL STATEMENT | 2011-03-01 |
090304002973 | 2009-03-04 | BIENNIAL STATEMENT | 2009-03-01 |
070410002859 | 2007-04-10 | BIENNIAL STATEMENT | 2007-03-01 |
050311000334 | 2005-03-11 | CERTIFICATE OF INCORPORATION | 2005-03-11 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State